THE RED CARD COMEDY CLUB LTD
Status | DISSOLVED |
Company No. | 04583709 |
Category | Private Limited Company |
Incorporated | 06 Nov 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 13 Mar 2024 |
Years | 2 months, 25 days |
SUMMARY
THE RED CARD COMEDY CLUB LTD is an dissolved private limited company with number 04583709. It was incorporated 21 years, 7 months, 1 day ago, on 06 November 2002 and it was dissolved 2 months, 25 days ago, on 13 March 2024. The company address is 64-66 Westwick Street, Norwich, NR2 4SZ, Norfolk.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 13 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2023
Action Date: 07 Jun 2023
Category: Address
Type: AD01
New address: 64-66 Westwick Street Norwich Norfolk NR2 4SZ
Change date: 2023-06-07
Old address: 10a Castle Meadow Norwich NR1 3DE England
Documents
Liquidation voluntary appointment of liquidator
Date: 22 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 22 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 14 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Cessation of a person with significant control
Date: 13 Mar 2023
Action Date: 06 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-06
Psc name: Andrew Bunn
Documents
Accounts amended with accounts type total exemption full
Date: 13 Mar 2023
Action Date: 30 Nov 2021
Category: Accounts
Type: AAMD
Made up date: 2021-11-30
Documents
Dissolved compulsory strike off suspended
Date: 11 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-22
Officer name: Andrew Bunn
Documents
Termination secretary company with name termination date
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Derek Robertson
Termination date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Gazette filings brought up to date
Date: 16 Nov 2019
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Old address: Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG England
New address: 10a Castle Meadow Norwich NR1 3DE
Change date: 2019-11-13
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 06 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2018
Action Date: 29 Oct 2018
Category: Address
Type: AD01
New address: Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG
Old address: 49 Post Street Godmanchester Huntingdon PE29 2AQ England
Change date: 2018-10-29
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: 310 Unthank Road Norwich Norfolk NR4 7QD
New address: 49 Post Street Godmanchester Huntingdon PE29 2AQ
Change date: 2017-02-21
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Certificate change of name company
Date: 15 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trccc LIMITED\certificate issued on 15/12/15
Documents
Change of name notice
Date: 15 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Certificate change of name company
Date: 31 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the red card comedy club LIMITED\certificate issued on 31/10/14
Documents
Termination director company with name termination date
Date: 21 Oct 2014
Action Date: 31 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Anne Jones
Termination date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Change registered office address company with date old address
Date: 31 Dec 2012
Action Date: 31 Dec 2012
Category: Address
Type: AD01
Old address: 8 Alston Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DS
Change date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 23 Mar 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-07
Officer name: Andrew Bunn
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Gazette filings brought up to date
Date: 03 Dec 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Capital allotment shares
Date: 12 Nov 2011
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-31
Capital : 10 GBP
Documents
Appoint person director company with name
Date: 13 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Anne Jones
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Change person secretary company with change date
Date: 01 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-01
Officer name: Mr Derek Robertson
Documents
Change person director company with change date
Date: 01 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Derek Robertson
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2009
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Legacy
Date: 30 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 30/09/2009 from 21 doman road norwich NR1 3AW
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / derek robertson / 19/05/2009
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2009
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 25 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 25/08/06 from: 9 hill street norwich norfolk NR2 2DT
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Gazette filings brought up to date
Date: 05 Jul 2005
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 30 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 30/06/05 from: 6B king henry's road primrose hill london NW3 3RP
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2005
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 01 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/03; full list of members
Documents
Legacy
Date: 26 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 06/11/02-30/11/03 £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AGNEW GENERAL ENGINEERING LIMITED
11 SPRINGVALE ROAD,COUNTY ARMAGH,BT63 6EB
Number: | NI054604 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09659907 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SHERBORNE AVENUE,LONDON,EN3 5BW
Number: | 11210783 |
Status: | ACTIVE |
Category: | Private Limited Company |
B N PLUMBING & HEATING (NORTH LINCS) LTD
PONDEROSA FARM,GAINSBOROUGH,DN21 3RU
Number: | 10869366 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO 53 HOPTON LANE,MIRFIELD,WF14 8JN
Number: | 03376604 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 11529504 |
Status: | ACTIVE |
Category: | Private Limited Company |